Name: | FOAL PLANNING INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 2009 (16 years ago) |
Date of dissolution: | 13 Oct 2016 |
Entity Number: | 3816375 |
ZIP code: | 85087 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 75243, PHOENIX, AZ, United States, 85087 |
Principal Address: | 40812 N ERICSON LN, ANTHEM, AZ, United States, 85086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE BUONINCONTRI | DOS Process Agent | PO BOX 75243, PHOENIX, AZ, United States, 85087 |
Name | Role | Address |
---|---|---|
MICHELLE BUONINCONTRI | Chief Executive Officer | PO BOX 75243, PHOENIX, AZ, United States, 85087 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-02 | 2013-05-20 | Address | 50 ROXBURY DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2011-06-02 | 2013-05-20 | Address | 50 ROXBURY DRIVE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2009-05-29 | 2013-05-20 | Address | 50 ROXBURY DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161013000035 | 2016-10-13 | CERTIFICATE OF DISSOLUTION | 2016-10-13 |
130520002247 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
110602002213 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
090529000618 | 2009-05-29 | CERTIFICATE OF INCORPORATION | 2009-05-29 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State